The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sibson, Robin Andrew John

    Related profiles found in government register
  • Sibson, Robin Andrew John
    British chief financial officer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 1
  • Sibson, Robin Andrew John
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 2
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 3
    • Head Office, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 4 IIF 5
    • Mount Cook Adventure Centre, Porter Lane, Middleton- By -wirksworth, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 6
    • The, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 7
  • Sibson, Robin Andrew John
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • King Street, Ashbourne, Derbyshire, DE6 1EA

      IIF 8
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 9 IIF 10 IIF 11
    • Unit 7 Stretton Business Park, Brunel Drive, Stretton, Burton On Trent, Staffordshire, DE13 0BY

      IIF 13
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 14
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 15
    • Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 16
    • 37a Church Street, Horsley, Derby, Derbyshire, DE21 5BQ

      IIF 17 IIF 18
    • Alston House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 19 IIF 20
    • Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 21
  • Sibson, Robin Andrew John
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wilmot House, St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT

      IIF 22
  • Sibson, Robin Andrew John
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mordros 3a, Ocean View Terrace, St. Ives, TR26 1RQ, England

      IIF 23
  • Sibson, Robin Andrew John
    British

    Registered addresses and corresponding companies
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW, England

      IIF 24 IIF 25 IIF 26
    • Unit 7 Stretton Business Park, Brunel Drive, Stretton, Burton On Trent, Staffordshire, DE13 0BY

      IIF 29
    • Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WW, United Kingdom

      IIF 30
  • Mr Robin Andrew John Sibson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Roadh, Derby, Derbyshire, DE22 3FS, England

      IIF 31
    • Head Office, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 32 IIF 33
    • Mount Cook Adventure Centre, Porter Lane, Middleton- By -wirksworth, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 34
    • Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

      IIF 35
    • The, Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, DE4 4LS, United Kingdom

      IIF 36
  • Sibson, Robin Andrew John

    Registered addresses and corresponding companies
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW

      IIF 37
    • Pitcairn House, Crown Square, Centrum 100, Burton-on-trent, Staffordshire, DE14 2WW, England

      IIF 38
    • Alston House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 39
    • Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 40
    • Mount Cook Adventure Centre, Porter Lane, Middleton, Matlock, DE4 4LS, England

      IIF 41
  • Mr Robin Andrew John Sibson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mordros 3a, Ocean View Terrace, St. Ives, TR26 1RQ, England

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    Mordros, 3a Ocean View Terrace, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    -585,164 GBP2023-12-31
    Officer
    2017-11-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    King Street, Ashbourne, Derbyshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-11-19 ~ now
    IIF 8 - director → ME
  • 3
    Mount Cook Adventure Centre Porter Lane, Middleton- By -wirksworth, Matlock, Derbyshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    25,996 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    57 Ashbourne Road, Derby
    Corporate (2 parents)
    Equity (Company account)
    -1,040,251 GBP2024-03-31
    Officer
    2014-02-21 ~ now
    IIF 1 - director → ME
  • 5
    57 Ashbourne Road, Derby
    Corporate (3 parents)
    Equity (Company account)
    4,195,450 GBP2024-03-31
    Officer
    2014-06-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Head Office Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    Head Office Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    The Mount Cook Adventure Centre, Porter Lane, Matlock, Derbyshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    CLARITY PHARMA HOLDINGS LTD - 2020-03-18
    USP GROUP LIMITED - 2010-11-22
    ADL (HOLDINGS) LIMITED - 2006-06-28
    EVER 1755 LIMITED - 2002-08-16
    Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    15,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2003-08-26 ~ 2006-05-31
    IIF 17 - director → ME
  • 2
    UNIQUE SOLUTIONS FOR PHARMA LIMITED - 2011-01-20
    A D L HEALTHCARE LTD. - 2006-06-20
    A D L CONSULTING LTD. - 2000-05-08
    Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Corporate (4 parents)
    Equity (Company account)
    261,000 GBP2023-10-31
    Officer
    2005-04-01 ~ 2006-05-31
    IIF 18 - director → ME
  • 3
    CLINIGEN CT LIMITED - 2012-02-17
    TSL INVESTMENTS LIMITED - 2010-10-28
    T & S HEALTHCARE LIMITED - 2004-08-10
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-02-14 ~ 2015-12-01
    IIF 9 - director → ME
    2011-07-31 ~ 2015-11-02
    IIF 24 - secretary → ME
  • 4
    KEATS HEALTHCARE LIMITED - 2012-02-17
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents)
    Officer
    2012-02-14 ~ 2015-12-01
    IIF 10 - director → ME
    2011-07-31 ~ 2015-11-02
    IIF 27 - secretary → ME
  • 5
    Pitcairn House Crown Square, Centrum 100, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2011-12-02 ~ 2015-12-02
    IIF 15 - director → ME
    2011-12-02 ~ 2015-11-02
    IIF 38 - secretary → ME
  • 6
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-02-14 ~ 2015-12-01
    IIF 11 - director → ME
    2011-07-31 ~ 2015-11-02
    IIF 25 - secretary → ME
  • 7
    CLINIGEN PLC - 2022-05-04
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-10-20 ~ 2016-11-11
    IIF 2 - director → ME
    2011-07-31 ~ 2015-11-02
    IIF 28 - secretary → ME
  • 8
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-02-14 ~ 2015-12-01
    IIF 12 - director → ME
    2011-07-31 ~ 2015-11-02
    IIF 26 - secretary → ME
  • 9
    WHITEBLADE LIMITED - 2011-08-24
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    16,928,098 GBP2020-01-01 ~ 2020-12-31
    Officer
    2009-12-07 ~ 2011-05-31
    IIF 22 - director → ME
  • 10
    MITRE GROUP LIMITED - 2025-03-17
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    Alston House, White Cross Business Park, South Road, Lancaster, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    2016-12-14 ~ 2024-02-07
    IIF 20 - director → ME
    2016-12-14 ~ 2024-02-07
    IIF 39 - secretary → ME
    Person with significant control
    2016-12-14 ~ 2024-02-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CLINIGEN SP LIMITED - 2023-11-21
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2013-06-27 ~ 2015-12-01
    IIF 14 - director → ME
    2013-06-27 ~ 2015-11-02
    IIF 37 - secretary → ME
  • 12
    KEATS INDIA LIMITED - 2012-02-17
    Pitcairn House, Crown Square, First Avenue, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2012-02-14 ~ 2015-12-01
    IIF 16 - director → ME
    2012-02-14 ~ 2015-11-02
    IIF 30 - secretary → ME
  • 13
    MITRE GROUP LIMITED - 1999-07-08
    A CASE OF TRAINING LIMITED - 1999-03-02
    MITRE LIMITED - 1997-07-04
    Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    2016-12-14 ~ 2024-06-18
    IIF 21 - director → ME
    2016-12-14 ~ 2024-06-18
    IIF 40 - secretary → ME
  • 14
    J & S INDEPENDENT SUPPLIES LIMITED - 2005-09-07
    JPS INDEPENDENT SUPPLIES LIMITED - 2003-08-07
    St Helens House, King Street, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-01 ~ 2010-10-20
    IIF 13 - director → ME
    2008-05-23 ~ 2010-10-20
    IIF 29 - secretary → ME
  • 15
    Alston House White Cross Business Park, South Road, Lancaster, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-12-14 ~ 2024-06-18
    IIF 19 - director → ME
    2016-12-14 ~ 2024-01-31
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.